Background WavePink WaveYellow Wave

NATIONAL TRACTION ENGINE CLUB (1984) LIMITED (01802177)

NATIONAL TRACTION ENGINE CLUB (1984) LIMITED (01802177) is an active UK company. incorporated on 22 March 1984. with registered office in Radstock. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NATIONAL TRACTION ENGINE CLUB (1984) LIMITED has been registered for 42 years. Current directors include SEMPLE, Andrew John, SIDDALL, Robert Guy.

Company Number
01802177
Status
active
Type
ltd
Incorporated
22 March 1984
Age
42 years
Address
Virginia Cottage, Radstock, BA3 5SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SEMPLE, Andrew John, SIDDALL, Robert Guy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL TRACTION ENGINE CLUB (1984) LIMITED

NATIONAL TRACTION ENGINE CLUB (1984) LIMITED is an active company incorporated on 22 March 1984 with the registered office located in Radstock. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NATIONAL TRACTION ENGINE CLUB (1984) LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01802177

LTD Company

Age

42 Years

Incorporated 22 March 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Virginia Cottage Upper Vobster Radstock, BA3 5SA,

Previous Addresses

4 Church Green East Redditch Worcestershire B98 8BT
From: 22 March 1984To: 24 April 2021
Timeline

6 key events • 2011 - 2019

Funding Officers Ownership
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Aug 19
Director Left
Aug 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SEMPLE, Andrew John

Active
Lydham, Bishops CastleSY9 5HB
Born November 1944
Director
Appointed 20 Nov 2004

SIDDALL, Robert Guy

Active
Castle Hill, NewarkNG23 6NX
Born January 1945
Director
Appointed 09 Jan 2019

CORNISH, Naomi Ruth

Resigned
Kestrel Park, TavistockPL19 9FX
Secretary
Appointed 01 May 2019
Resigned 10 May 2023

HOLT, Jennifer Margaret

Resigned
Hutton Roof, CarnforthLA6 2PF
Secretary
Appointed 15 Nov 2008
Resigned 15 Nov 2014

HURLEY, Joanne

Resigned
Old Fen Lane, LincolnLN4 4XD
Secretary
Appointed 01 Feb 2016
Resigned 01 May 2019

JACKSON, Susan

Resigned
Bryn Awel, High WycombeHP13 7HA
Secretary
Appointed 20 Jan 1996
Resigned 15 Nov 2008

SHACKELL, Jeffrey

Resigned
Lew, BamptonOX18 2AZ
Secretary
Appointed 15 Nov 2014
Resigned 01 Feb 2016

SHAKESPEARE, Tracey Margaret

Resigned
138 Shaw Lane, BromsgroveB60 4DZ
Secretary
Appointed N/A
Resigned 20 Jan 1996

COULLS, Anthony John

Resigned
Vaughan Street, ShildonDL4 1LD
Born March 1974
Director
Appointed 15 Nov 2014
Resigned 09 Jan 2019

DUDLEY, Sylvia

Resigned
33 Weathercock Lane, Milton KeynesMK17 8NP
Born January 1934
Director
Appointed N/A
Resigned 20 Nov 2004

FILLMORE, Eric Arthur

Resigned
2 Fairlaine Road, EastbourneBN21 1XJ
Born March 1919
Director
Appointed N/A
Resigned 01 Mar 1998

HERRING, Robert Thomas

Resigned
Fringford, BicesterOX27 8RJ
Born December 1943
Director
Appointed 19 Nov 2011
Resigned 15 Nov 2014

SANDERCOCK, Richard John

Resigned
Milford Farm, LiftonPL16 0AT
Born November 1943
Director
Appointed 01 Mar 1998
Resigned 19 Nov 2011

Persons with significant control

1

Church Green East, RedditchB98 8BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Secretary Company With Change Date
22 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 December 2008
AAAnnual Accounts
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2005
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Legacy
25 November 2005
288cChange of Particulars
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
18 March 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
8 November 1996
287Change of Registered Office
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Legacy
21 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
25 May 1990
288288
Legacy
11 April 1990
363363
Legacy
26 September 1989
288288
Legacy
26 September 1989
363363
Legacy
26 September 1989
363363
Legacy
13 June 1989
287Change of Registered Office
Accounts With Made Up Date
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87